Name: | HORIZON EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (26 years ago) |
Entity Number: | 2427826 |
ZIP code: | 33139 |
County: | Kings |
Place of Formation: | New York |
Address: | 1200 WEST AVE., APT. 1510, MIAMI BEACH, FL, United States, 33139 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND G EAST | Chief Executive Officer | 1200 WEST AVE., APT. 1510, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
RAYMOND EAST | DOS Process Agent | 1200 WEST AVE., APT. 1510, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2019-10-07 | Address | 1508 BAY RD., APT. 1133, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2019-10-07 | Address | 1508 BAY RD., APT. 1133, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office) |
2015-10-02 | 2019-10-07 | Address | 1508 BAY RD., APT. 1133, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
2011-12-06 | 2015-10-02 | Address | 4821 40TH ST APT 4A, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2015-10-02 | Address | 4821 40TH ST APT 4A, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007060986 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171004007396 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006903 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131112006662 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111206003120 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State